Background WavePink WaveYellow Wave

M&M LIVE INTERNATIONAL LTD (11727152)

M&M LIVE INTERNATIONAL LTD (11727152) is an active UK company. incorporated on 14 December 2018. with registered office in Stockton On Tees. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. M&M LIVE INTERNATIONAL LTD has been registered for 7 years. Current directors include COLLIER, Andrew James Neville, MEDIACART LIMITED.

Company Number
11727152
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
3 Kingfisher Court, Stockton On Tees, TS18 3EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COLLIER, Andrew James Neville, MEDIACART LIMITED
SIC Codes
90010, 90020, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&M LIVE INTERNATIONAL LTD

M&M LIVE INTERNATIONAL LTD is an active company incorporated on 14 December 2018 with the registered office located in Stockton On Tees. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. M&M LIVE INTERNATIONAL LTD was registered 7 years ago.(SIC: 90010, 90020, 96090)

Status

active

Active since 7 years ago

Company No

11727152

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

3 Kingfisher Court Bowesfield Park Stockton On Tees, TS18 3EX,

Previous Addresses

42 Tabard Street London SE1 4JU United Kingdom
From: 14 December 2018To: 26 March 2020
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLLIER, Andrew James Neville

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born September 1975
Director
Appointed 14 Dec 2018

MEDIACART LIMITED

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Corporate director
Appointed 03 Jul 2023

FLETCHER, Andrew Peter

Resigned
Bowesfield Park, Stockton On TeesTS18 3EX
Born May 1965
Director
Appointed 14 Dec 2018
Resigned 03 Jul 2023

Persons with significant control

1

Mr Andrew James Neville Collier

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 July 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Incorporation Company
14 December 2018
NEWINCIncorporation